logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Webb, Eli
    Born in June 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ now
    OF - Director → CIF 0
    Eli Webb
    Born in June 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mccullagh, John
    Born in May 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ now
    OF - Director → CIF 0
    Mr John Mccullagh
    Born in May 1961
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Drummond, Andrew
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-09-17 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Sherry, Alastair
    Sales Director born in August 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-02-27 ~ 2018-11-02
    OF - Director → CIF 0
  • 2
    Tosh, Catherine
    Secretary born in March 1952
    Individual
    Officer
    icon of calendar 2001-09-04 ~ 2016-12-09
    OF - Director → CIF 0
    Tosh, Catherine
    Secretary
    Individual
    Officer
    icon of calendar 2001-09-04 ~ 2016-12-09
    OF - Secretary → CIF 0
    Mrs Catherine Tosh
    Born in March 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Webb, John
    Director born in March 1963
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ 2016-12-22
    OF - Director → CIF 0
    Devlin, John
    Company Director born in October 1963
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ 2017-02-27
    OF - Director → CIF 0
    Webb, John
    Director born in March 1963
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-12-09 ~ 2018-08-09
    OF - Director → CIF 0
    Devlin, John
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ 2017-02-27
    OF - Secretary → CIF 0
  • 4
    Tosh, William
    Baker born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-04 ~ 2012-02-23
    OF - Director → CIF 0
  • 5
    ALLERDYCE LIMITED - now
    WEBBCO BAKERY SUPPLIES LIMITED - 2015-03-24
    icon of address2, Allerdyce Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    892 GBP2021-03-31
    Person with significant control
    2016-12-22 ~ 2018-08-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of addressSt Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    2001-09-04 ~ 2001-09-04
    PE - Nominee Secretary → CIF 0
  • 7
    icon of addressSt Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    2001-09-04 ~ 2001-09-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE BAKEHOUSE (SCOTLAND) LTD.

Standard Industrial Classification
10890 - Manufacture Of Other Food Products N.e.c.
Brief company account
Property, Plant & Equipment
770,021 GBP2024-09-30
770,021 GBP2023-09-30
Debtors
26,698 GBP2024-09-30
18,725 GBP2023-09-30
Cash at bank and in hand
208 GBP2024-09-30
80 GBP2023-09-30
Current Assets
26,906 GBP2024-09-30
18,805 GBP2023-09-30
Net Current Assets/Liabilities
-611,958 GBP2024-09-30
-516,826 GBP2023-09-30
Total Assets Less Current Liabilities
158,063 GBP2024-09-30
253,195 GBP2023-09-30
Creditors
Amounts falling due after one year
-112,578 GBP2024-09-30
-203,015 GBP2023-09-30
Net Assets/Liabilities
45,485 GBP2024-09-30
50,180 GBP2023-09-30
Equity
Called up share capital
18,000 GBP2024-09-30
18,000 GBP2023-09-30
Retained earnings (accumulated losses)
27,485 GBP2024-09-30
32,180 GBP2023-09-30
Equity
45,485 GBP2024-09-30
50,180 GBP2023-09-30
Average Number of Employees
22023-10-01 ~ 2024-09-30
22022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
791,118 GBP2024-09-30
791,118 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
21,097 GBP2024-09-30
21,097 GBP2023-09-30
Property, Plant & Equipment
Land and buildings
770,021 GBP2024-09-30
770,021 GBP2023-09-30
Trade Debtors/Trade Receivables
18,725 GBP2024-09-30
18,725 GBP2023-09-30
Amounts owed by group undertakings and participating interests
7,973 GBP2024-09-30
Bank Overdrafts
Amounts falling due within one year
52,500 GBP2024-09-30
52,500 GBP2023-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
16,701 GBP2024-09-30
16,701 GBP2023-09-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
566,164 GBP2024-09-30
462,930 GBP2023-09-30
Other Creditors
Amounts falling due within one year
3,499 GBP2024-09-30
3,500 GBP2023-09-30
Bank Borrowings
Amounts falling due after one year
112,578 GBP2024-09-30
203,015 GBP2023-09-30

  • THE BAKEHOUSE (SCOTLAND) LTD.
    Info
    Registered number SC222850
    icon of address1a Moncrieffe Road, Chapelhall, Airdrie ML6 8FS
    PRIVATE LIMITED COMPANY incorporated on 2001-09-04 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.